RECOLETA TOPCO LIMITED

RECOLETA TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRECOLETA TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11440715
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RECOLETA TOPCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RECOLETA TOPCO LIMITED located?

    Registered Office Address
    C/O Pricewaterhousecoopers Llp Ventral Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RECOLETA TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What is the status of the latest confirmation statement for RECOLETA TOPCO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2022

    What are the latest filings for RECOLETA TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from Hornsby House Wheal Vrose Business Park Helston Cornwall TR13 0FG England to C/O Pricewaterhousecoopers Llp Ventral Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Apr 15, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 28, 2025

    LRESEX

    Statement of affairs

    14 pagesLIQ02

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Ella D'amato as a director on Apr 26, 2023

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Wood as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Margaret Mcdonald as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Tracy Ann Carroll as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Sarah Clark as a director on Sep 02, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with updates

    5 pagesCS01

    Appointment of Ms Margaret Mcdonald as a director on Jan 27, 2022

    2 pagesAP01

    Termination of appointment of Ben James Richmond Kirby as a director on Jun 29, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 22, 2022

    • Capital: GBP 49,250.52714
    5 pagesSH01

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Dec 09, 2021Clarification hmrc confirmation duty paid

    Appointment of Mrs Ella D'amato as a director on Jul 22, 2021

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr David Wood as a director on May 04, 2021

    2 pagesAP01

    Appointment of Mrs Sarah Clark as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Julia Reynolds as a director on Oct 21, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 21, 2021

    • Capital: GBP 49,217.52
    5 pagesSH01

    Who are the officers of RECOLETA TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKER, Paul Andrew
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    United KingdomBritish128035700004
    ADAMS, Hugo James
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    EnglandBritish248628750001
    CARROLL, Tracy Ann
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    EnglandEnglish117317350001
    CLARK, Sarah
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    EnglandBritish288805130001
    D'AMATO, Ella
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    EnglandBritish289371910001
    JEWSON, Lucy Amanda
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    EnglandBritish94966890003
    KIRBY, Ben James Richmond
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    Director
    11 Francis Street
    SW1P 1DE London
    Francis House
    United Kingdom
    EnglandBritish247944120001
    MCDONALD, Margaret
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    EnglandIrish258771500001
    REYNOLDS, Julia
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    United KingdomBritish252067920001
    WOOD, David Martin
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    Director
    Wheal Vrose Business Park
    TR13 0FG Helston
    Hornsby House
    Cornwall
    England
    United KingdomBritish288804360001

    Who are the persons with significant control of RECOLETA TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    Edinburgh
    50
    United Kingdom
    Jun 29, 2018
    Lothian Road
    Edinburgh
    50
    United Kingdom
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSl022850
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RECOLETA TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2025Commencement of winding up
    Feb 24, 2026Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ross David Connock
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol
    practitioner
    Pricewaterhousecoopers Llp 2 Glass Wharf
    BS2 0FR Bristol
    Edward Williams
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp 1 Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0